UKBizDB.co.uk

PRIME MOTOR FACTORS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prime Motor Factors Ltd.. The company was founded 45 years ago and was given the registration number 01453002. The firm's registered office is in . You can find them at No 1 Colmore Square, Birmingham, , . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PRIME MOTOR FACTORS LTD.
Company Number:01453002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1979
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1 Colmore Square, Birmingham, B4 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roydsdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary16 March 2001Active
Roydsdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director04 September 2017Active
155 Station Road, Kings Norton, B30 1DD

Secretary02 February 2001Active
48 Sandringham Road, London, NW2 5EL

Secretary-Active
Oaklands, The Avenue, South Nutfield, Redhill, RH1 5RY

Secretary01 November 1997Active
Oaklands The Avenue, South Nutfield, Redhill, RH1 5RY

Secretary20 July 1993Active
No 1 Colmore Square, Birmingham, B4 6AA

Director04 April 2001Active
6 Osprey Close, Cheam, SM1 2XS

Director01 November 1998Active
No 1 Colmore Square, Birmingham, B4 6AA

Director04 April 2001Active
Cromwell House, Stanford In The Vale, Faringdon, SN7 8NQ

Director02 February 2001Active
Oaklands, The Avenue, South Nutfield, Redhill, RH1 5RY

Director27 January 2001Active
Oaklands The Avenue, South Nutfield, Redhill, RH1 5RY

Director20 July 1993Active
16 Coppice Road, Leamington Spa, CV31 2JE

Director20 July 1993Active
66 Langley Walk, Langley Green, Crawley, RH11 7LR

Director-Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.